About

Registered Number: 05054229
Date of Incorporation: 24/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Units 15 & 16 Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, Lancashire, PR3 1GD

 

Based in Garstang, Display Wizard Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". This organisation is VAT Registered in the UK. There are 2 directors listed as Beary, Diarmuid Anthony, Hiscutt, Sally Ann for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARY, Diarmuid Anthony 24 February 2004 - 1
HISCUTT, Sally Ann 24 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 February 2020
AA01 - Change of accounting reference date 12 February 2020
AA - Annual Accounts 23 January 2020
PSC01 - N/A 16 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 27 February 2018
CH03 - Change of particulars for secretary 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 08 March 2016
CH03 - Change of particulars for secretary 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 17 March 2015
MR04 - N/A 26 January 2015
MR04 - N/A 26 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AD01 - Change of registered office address 16 December 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 12 December 2007
287 - Change in situation or address of Registered Office 30 October 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 23 December 2005
395 - Particulars of a mortgage or charge 29 September 2005
225 - Change of Accounting Reference Date 29 April 2005
363a - Annual Return 28 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
353 - Register of members 14 February 2005
CERTNM - Change of name certificate 18 October 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2005 Fully Satisfied

N/A

Debenture 31 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.